logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Turner, Andrew Charles Robert

    Related profiles found in government register
  • Turner, Andrew Charles Robert
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, London Road, Portsmouth, Hampshire, PO2 9ND, England

      IIF 1
  • Turner, Andrew Charles Robert
    British solicitor born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Andrew Charles Robert
    born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 London Road, North End, Portsmouth, Hampshire, PO2 9DN

      IIF 53
  • Turner, Andrew Charles Robert
    British solicitor born in September 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Charles Robert Turner
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 London Road, North End, Portsmouth, Hampshire, PO2 9DN, United Kingdom

      IIF 81
  • Turner, Andrew Charles Robert
    British solicitor born in September 1949

    Registered addresses and corresponding companies
    • icon of address 19 Saint Georges Walk, Waterlooville, Hampshire, PO7 7TU

      IIF 82
  • Andrew Charles Robert Turner
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, London Road, Portsmouth, PO2 9DN, United Kingdom

      IIF 83
    • icon of address C/o Larcomes Llp Solicitors, 168 London Road, Portsmouth, PO2 9DN, United Kingdom

      IIF 84
    • icon of address Larcomes Legal, 168 London Road, North End, Portsmouth, PO2 9DN, United Kingdom

      IIF 85
    • icon of address Larcomes Llp Solicitors, 168 London Road, Portsmouth, PO2 9DN, United Kingdom

      IIF 86 IIF 87 IIF 88
  • Turner, Andrew Charles Robert
    British

    Registered addresses and corresponding companies
    • icon of address 168, London Road, North End, Portsmouth, Hampshire, PO2 9DN

      IIF 92
    • icon of address Appletree House, 17 St Georges Walk, Waterlooville, Hampshire, PO7 7TU

      IIF 93 IIF 94
  • Turner, Andrew Charles Robert
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Appletree House, 17 St Georges Walk, Waterlooville, Hampshire, PO7 7TU

      IIF 95 IIF 96
  • Mr Andrew Charles Robert Turner
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn, Winchester Road, Fair Oak, Eastleigh, SO50 7HD, England

      IIF 97
    • icon of address Longcopse Cottage, Long Copse Lane, Emsworth, PO10 7UR, England

      IIF 98
    • icon of address 4a, Quarry Street, Guildford, GU1 3TY, England

      IIF 99
    • icon of address Larcomes Llp Solicitors, 168 London Road, North End, Portsmouth, Hampshire, PO2 9DN, England

      IIF 100
  • Turner, Andrew Charles Robert

    Registered addresses and corresponding companies
    • icon of address 168, London Road, North End, Portsmouth, Hampshire, PO2 9DN, United Kingdom

      IIF 101
    • icon of address C/o Larcomes Llp Solicitors, 168 London Road, Portsmouth, PO2 9DN, United Kingdom

      IIF 102
    • icon of address Larcomes Llp Solicitors, 168 London Road, North End, Portsmouth, Hampshire, PO2 9DN, England

      IIF 103 IIF 104
    • icon of address Larcomes Llp Solicitors, 168, London Road, Portsmouth, PO2 9DN, United Kingdom

      IIF 105 IIF 106
    • icon of address Appletree House, 17 St Georges Walk, Waterlooville, Hampshire, PO7 7TU

      IIF 107 IIF 108 IIF 109
  • Mr Andrew Turner
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, London Road, Portsmouth, PO2 9ND, England

      IIF 110
child relation
Offspring entities and appointments
Active 5
  • 1
    LARCOMES LEGAL LIMITED - 2019-04-03
    THE LEGAL PEOPLE LIMITED - 2014-02-07
    icon of address 168 London Rd, Portsmouth, Hants
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Larcomes Llp Solicitors 168 London Road, North End, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 168 London Road, North End, Portsmouth, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    289,000 GBP2024-03-31
    Officer
    icon of calendar 2002-02-20 ~ now
    IIF 53 - LLP Designated Member → ME
  • 4
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
Ceased 82
  • 1
    icon of address Equity Court, 73-75 Millbrook Road East, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2009-08-11
    IIF 43 - Director → ME
  • 2
    LARCOMES LEGAL LIMITED - 2019-04-03
    THE LEGAL PEOPLE LIMITED - 2014-02-07
    icon of address 168 London Rd, Portsmouth, Hants
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar ~ 2014-01-30
    IIF 3 - Director → ME
  • 3
    icon of address Larcomes Llp Solicitors 168 London Road, North End, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-14 ~ 2019-02-12
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address St Lawrence, 98 Southleigh Road, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-16 ~ 2013-03-04
    IIF 64 - Director → ME
  • 5
    icon of address 3 Boyton Mead, Allbrook, Eastleigh, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    436 GBP2024-08-06
    Officer
    icon of calendar 2013-02-07 ~ 2013-11-12
    IIF 71 - Director → ME
  • 6
    icon of address Equity Court, 73 - 75 Millbrook Road East, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2017-03-31
    IIF 72 - Director → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-28 ~ 2015-02-24
    IIF 67 - Director → ME
  • 8
    THE CHASE (LAVANT) LIMITED - 2017-01-25
    icon of address 2 April Gardens, Lavant, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,386 GBP2024-12-31
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-24
    IIF 52 - Director → ME
  • 9
    icon of address 108 St. Monica Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-08-22 ~ 2009-02-05
    IIF 59 - Director → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2005-03-30 ~ 2008-11-05
    IIF 19 - Director → ME
  • 11
    icon of address 24 Southampton Road, Ringwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1999-03-02 ~ 2004-02-25
    IIF 20 - Director → ME
  • 12
    icon of address 1 Yorkdale, Warsash, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2004-02-18
    IIF 37 - Director → ME
  • 13
    icon of address 11 Barbican Mews, Fareham, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    icon of calendar 2002-02-19 ~ 2003-02-03
    IIF 23 - Director → ME
  • 14
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2018-06-28
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Whitebeam Lodge 3 Ivy Close, Swanmore, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ 2012-01-17
    IIF 61 - Director → ME
  • 16
    icon of address 28, Cherrywood Gardens 28 Cherrywood Gardens, Fair Oak, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2011-03-21
    IIF 54 - Director → ME
  • 17
    icon of address 1 Cherrywood, Upper Northam Road, Southampton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,429 GBP2024-06-30
    Officer
    icon of calendar 1998-06-19 ~ 2004-02-04
    IIF 18 - Director → ME
  • 18
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-11-06
    IIF 76 - Director → ME
  • 19
    icon of address Gladebank House 5 Chilworth Grange, Chilworth, Southampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2001-01-08 ~ 2004-03-19
    IIF 93 - Secretary → ME
  • 20
    icon of address Cherrywood Church Meadow, Bosham, Chichester, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,302 GBP2024-07-31
    Officer
    icon of calendar 2010-07-06 ~ 2012-07-25
    IIF 62 - Director → ME
  • 21
    icon of address Combes House Smugglers Lane, Bosham, Near Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-06-24
    IIF 46 - Director → ME
  • 22
    icon of address 1 Copperwood Close, Liphook, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,699 GBP2024-08-31
    Officer
    icon of calendar 2010-08-19 ~ 2011-10-25
    IIF 63 - Director → ME
  • 23
    WICKHAM HOLT MANAGEMENT LIMITED - 2008-12-12
    icon of address 4 Copperwood Holt Close, Wickham, Fareham, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,998 GBP2020-02-29
    Officer
    icon of calendar 2008-02-26 ~ 2008-11-12
    IIF 38 - Director → ME
  • 24
    icon of address Pearsons Block & Estate Management, 2 - 4 New Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,888 GBP2024-04-30
    Officer
    icon of calendar 1998-04-01 ~ 2000-03-10
    IIF 35 - Director → ME
    icon of calendar 1998-04-01 ~ 1999-10-25
    IIF 95 - Secretary → ME
  • 25
    icon of address 7 Dukes Close Dukes Close, Westbourne, Emsworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    361 GBP2024-04-30
    Officer
    icon of calendar 2004-04-16 ~ 2006-04-05
    IIF 28 - Director → ME
  • 26
    icon of address Pearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2017-05-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-07-01
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Has significant influence or control OE
  • 27
    icon of address Coachmans House, East Pallant, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1998-05-20 ~ 2000-07-03
    IIF 39 - Director → ME
    icon of calendar 1998-05-20 ~ 2000-07-03
    IIF 109 - Secretary → ME
  • 28
    icon of address 2 Eden Place, Emsworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2011-03-14
    IIF 60 - Director → ME
  • 29
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2024-06-30
    Officer
    icon of calendar 2007-06-13 ~ 2011-07-04
    IIF 30 - Director → ME
  • 30
    icon of address Tullochcurran, Vicarage Lane, Swanmore, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    icon of calendar 2005-11-24 ~ 2009-09-27
    IIF 49 - Director → ME
  • 31
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-01-11 ~ 2008-11-05
    IIF 36 - Director → ME
  • 32
    icon of address 3 Foxwood Close Foxwood Close, Kings Worthy, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,473 GBP2023-10-31
    Officer
    icon of calendar 2012-10-15 ~ 2014-07-15
    IIF 79 - Director → ME
    icon of calendar 2012-10-15 ~ 2014-09-01
    IIF 103 - Secretary → ME
  • 33
    icon of address Belgarum Property Management Ltd, Kilham Lane, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-08-22 ~ 2013-07-12
    IIF 44 - Director → ME
  • 34
    icon of address Mr.i Smith, 10 Friary Gardens, Winchester, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-10-31
    Officer
    icon of calendar 2003-10-10 ~ 2006-01-30
    IIF 22 - Director → ME
  • 35
    icon of address 5 Grays Close, Alverstoke, Gosport, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2008-10-09 ~ 2010-12-13
    IIF 56 - Director → ME
  • 36
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-05-31
    Officer
    icon of calendar 2016-05-03 ~ 2017-05-12
    IIF 10 - Director → ME
  • 37
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ 2017-09-29
    IIF 17 - Director → ME
    icon of calendar 2016-09-02 ~ 2017-09-29
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2017-09-29
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address 2 Gilchrist Gardens, Warsash, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,949 GBP2024-05-31
    Officer
    icon of calendar 1998-05-14 ~ 2004-02-09
    IIF 48 - Director → ME
    icon of calendar 1998-05-14 ~ 2004-02-09
    IIF 108 - Secretary → ME
  • 39
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-11-14 ~ 2018-11-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2018-11-17
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address 1 Hither Green 1 Hither Green, Southbourne, Emsworth, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,185 GBP2023-12-31
    Officer
    icon of calendar 1997-12-10 ~ 1998-11-17
    IIF 32 - Director → ME
  • 41
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-06-17 ~ 1998-05-07
    IIF 24 - Director → ME
  • 42
    icon of address 1 Hunters Mews, Normandy Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2015-07-13
    IIF 69 - Director → ME
  • 43
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2018-07-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2018-07-12
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address Fairfield House Heath House Lane, Hedge End, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,436 GBP2024-02-29
    Officer
    icon of calendar 2016-02-01 ~ 2016-11-29
    IIF 65 - Director → ME
  • 45
    CHANGING-HOMES.COM LIMITED - 2014-02-07
    REP (247) LIMITED - 2002-10-15
    LARCOMES LIMITED - 2002-02-20
    MORBLIGHT LIMITED - 1992-01-07
    icon of address 168 London Road, North End, Portsmouth
    Active Corporate (6 parents)
    Equity (Company account)
    358,517 GBP2024-03-31
    Officer
    icon of calendar 1991-12-20 ~ 2014-01-30
    IIF 2 - Director → ME
  • 46
    168 LONDON ROAD LIMITED - 2019-04-03
    icon of address 168 London Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,159,739 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-04-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-07-01
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-19 ~ 2001-06-05
    IIF 25 - Director → ME
  • 48
    AMPLEVINE PLC - 1997-09-08
    AMPLEVINE HOMES PLC - 1993-07-23
    BEECHCROFT HOMES LIMITED - 1989-12-08
    TERVIAN LIMITED - 1987-09-01
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-19 ~ 1993-04-05
    IIF 33 - Director → ME
    icon of calendar 1993-03-10 ~ 1997-09-05
    IIF 96 - Secretary → ME
  • 49
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2003-01-14 ~ 2003-02-05
    IIF 26 - Director → ME
  • 50
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-07-16 ~ 2006-03-02
    IIF 51 - Director → ME
  • 51
    icon of address Holly Cottage Portsmouth Road, Bursledon, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,672 GBP2023-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2014-08-12
    IIF 68 - Director → ME
  • 52
    icon of address Manor House Michaelmas Place, Swanmore, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-08-22 ~ 2010-04-30
    IIF 55 - Director → ME
  • 53
    icon of address 338 London Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    6,420 GBP2023-12-31
    Officer
    icon of calendar 2002-04-29 ~ 2004-03-15
    IIF 31 - Director → ME
  • 54
    icon of address 338 London Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,167 GBP2023-12-31
    Officer
    icon of calendar 2002-04-29 ~ 2004-03-15
    IIF 82 - Director → ME
  • 55
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2019-12-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2019-12-17
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 56
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ 2017-05-17
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-17
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 57
    icon of address Elizabeth House, Ashford Road, Fordingbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2007-09-04
    IIF 42 - Director → ME
  • 58
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2018-03-01
    IIF 8 - Director → ME
    icon of calendar 2017-02-10 ~ 2018-03-01
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2018-02-01
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 59
    icon of address Belgarum Property Management Ltd, Kilham Lane, Winchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    17 GBP2024-05-31
    Officer
    icon of calendar 2014-05-16 ~ 2015-07-13
    IIF 75 - Director → ME
  • 60
    P. SCHOFIELD LTD. - 2005-05-17
    BERKELEY PROPERTY MANAGEMENT LIMITED - 2002-02-13
    FRESHFIELDS PROPERTY MANAGEMENT LIMITED - 1995-03-14
    BERKELEY LETTING LIMITED - 1993-05-20
    COURTNEYS LIMITED - 1993-03-25
    icon of address 2 Hipley Cottages, Hipley Hambledon, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-13 ~ 1995-02-28
    IIF 94 - Secretary → ME
  • 61
    icon of address C/o Gh Property Management Services Ltd The Corner Lodge Unit E, Meadow View Business Park, Winchester Rd, Upham, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2000-11-18
    IIF 45 - Director → ME
  • 62
    icon of address 2 Redwood Stockbridge Road, Timsbury, Romsey, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2013-10-14
    IIF 70 - Director → ME
    icon of calendar 2012-10-18 ~ 2017-09-07
    IIF 104 - Secretary → ME
  • 63
    REGATTA COURT MANAGEMENT COMPANY LIMITED - 1999-05-27
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2001-04-06 ~ 2002-11-28
    IIF 107 - Secretary → ME
  • 64
    icon of address 8 Miller Drive, Four Marks, Alton, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    icon of calendar 2013-11-13 ~ 2014-11-30
    IIF 66 - Director → ME
  • 65
    icon of address 4 Rareridge Close, Bishops Waltham, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,808 GBP2024-09-30
    Officer
    icon of calendar 2011-09-02 ~ 2013-10-23
    IIF 58 - Director → ME
  • 66
    icon of address 4 Spring Gardens, Hedge End, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-12-15 ~ 2009-06-09
    IIF 47 - Director → ME
  • 67
    icon of address 62 Rumbridge Street, Totton, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2023-12-24
    Officer
    icon of calendar 2013-12-03 ~ 2017-06-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-04
    IIF 98 - Right to appoint or remove directors OE
  • 68
    icon of address Ardwick Court Lobby Mail Box, 190 Sycamore Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2008-01-16
    IIF 21 - Director → ME
  • 69
    icon of address Hms Property Management Services Limited 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2009-06-29
    IIF 41 - Director → ME
  • 70
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2022-04-19
    IIF 9 - Director → ME
  • 71
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ 2017-09-29
    IIF 15 - Director → ME
    icon of calendar 2016-09-02 ~ 2017-09-29
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2017-09-29
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 72
    icon of address 338 London Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2017-08-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 73
    icon of address Winton House, Winton Square, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2014-04-30
    IIF 77 - Director → ME
  • 74
    icon of address 32 Bridge Road, Park Gate, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2006-08-04 ~ 2010-02-15
    IIF 27 - Director → ME
  • 75
    icon of address Unit 3 Flansham Business Centre Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,074 GBP2024-05-31
    Officer
    icon of calendar 2009-02-13 ~ 2010-10-06
    IIF 57 - Director → ME
  • 76
    icon of address 34 North East Road, North East Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1996-03-07 ~ 2011-10-05
    IIF 5 - Director → ME
    icon of calendar 1996-03-07 ~ 2011-10-05
    IIF 92 - Secretary → ME
  • 77
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2002-05-15 ~ 2004-02-06
    IIF 29 - Director → ME
  • 78
    icon of address 106 Drift Road, Clanfield, Waterlooville, Hants, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2007-01-29 ~ 2010-01-26
    IIF 34 - Director → ME
  • 79
    icon of address 35 Chequers Court Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-05-31
    Officer
    icon of calendar 2013-08-21 ~ 2015-04-09
    IIF 78 - Director → ME
  • 80
    icon of address Unit 7 Chevron Business Park Lime Kiln Lane, Holbury, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2006-08-04 ~ 2011-07-04
    IIF 40 - Director → ME
  • 81
    icon of address Belgarum Property Management The Estate Office, Kilham Lane, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-09-15 ~ 2008-11-05
    IIF 50 - Director → ME
  • 82
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2022-04-19
    IIF 6 - Director → ME
    icon of calendar 2019-12-13 ~ 2022-03-21
    IIF 101 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.